10 Cremer Street
London
E2 8HR
Director Name | Ronald Scalpello |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 23a Oval Road Camden NW1 7EA |
Secretary Name | Mr Thomas Rory St John Meadows |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2006(11 months, 1 week after company formation) |
Appointment Duration | 2 years, 9 months (closed 11 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Marlborough Gate St Albans Hertfordshire AL1 3TX |
Director Name | Mr Alan McKenna |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 January 2007(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 11 November 2008) |
Role | Actor |
Country of Residence | United Kingdom |
Correspondence Address | 22 Audley Road Richmond TW10 6EY |
Secretary Name | Sujata Naik |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 23a Oval Road London NW1 7EA |
Secretary Name | IGP Corporate Nominees Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2005(same day as company formation) |
Correspondence Address | 19 Kathleen Road London SW11 2JR |
Registered Address | 28 Ely Place 3rd Floor London EC1N 6TD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£6,774 |
Cash | £236 |
Current Liabilities | £7,060 |
Latest Accounts | 28 February 2007 (17 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
11 November 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 July 2008 | First Gazette notice for voluntary strike-off (1 page) |
10 June 2008 | Application for striking-off (1 page) |
14 May 2007 | Return made up to 25/02/07; full list of members (3 pages) |
3 May 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
6 March 2007 | Nc inc already adjusted 31/01/07 (2 pages) |
6 March 2007 | Ad 30/04/06-31/01/07 £ si 50@1=50 £ ic 100/150 (2 pages) |
6 March 2007 | Resolutions
|
24 January 2007 | New director appointed (2 pages) |
28 November 2006 | Accounts made up to 28 February 2006 (1 page) |
26 April 2006 | New director appointed (1 page) |
26 April 2006 | Return made up to 25/02/06; full list of members (2 pages) |
9 March 2006 | Registered office changed on 09/03/06 from: 18 nichols court 10 cremer street london E2 8HR (1 page) |
23 February 2006 | New secretary appointed (2 pages) |
23 February 2006 | Secretary resigned (1 page) |
16 February 2006 | Registered office changed on 16/02/06 from: 23A oval road london NW1 7EA (1 page) |
14 February 2006 | Company name changed molotov cocktail productions LTD .\certificate issued on 14/02/06 (2 pages) |
16 March 2005 | Secretary resigned (1 page) |
25 February 2005 | Incorporation (13 pages) |